Advanced company searchLink opens in new window

MILLMAN HOLDINGS LIMITED

Company number 04871644

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2018 DS01 Application to strike the company off the register
03 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
29 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
29 Aug 2017 AD02 Register inspection address has been changed from 13 Craven Street London WC2N 5PB England to 23 Kings Hill Avenue Kings Hill West Malling ME19 4UA
29 Aug 2017 PSC02 Notification of Boldasset Limited as a person with significant control on 6 April 2016
29 Aug 2017 PSC07 Cessation of Patricia Mary Brown as a person with significant control on 6 April 2016
29 Aug 2017 PSC07 Cessation of Philip Joseph Brown as a person with significant control on 6 April 2016
08 Nov 2016 TM01 Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 7 November 2016
08 Nov 2016 TM01 Termination of appointment of Victoria Kathleen Louise Good as a director on 7 November 2016
08 Nov 2016 TM01 Termination of appointment of Patricia Mary Brown as a director on 7 November 2016
08 Nov 2016 AP03 Appointment of Ms Alison Ware as a secretary on 7 November 2016
08 Nov 2016 TM02 Termination of appointment of Patricia Mary Brown as a secretary on 7 November 2016
08 Nov 2016 TM02 Termination of appointment of Alison Ware as a secretary on 7 November 2016
08 Nov 2016 AD01 Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on 8 November 2016
08 Nov 2016 AP03 Appointment of Ms Alison Ware as a secretary on 7 November 2016
08 Nov 2016 AP01 Appointment of Mr Patrick John Mcconville as a director on 7 November 2016
28 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
29 Apr 2016 TM01 Termination of appointment of Philip Joseph Brown as a director on 23 April 2016
02 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
21 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
11 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
09 Oct 2014 RP04 Second filing of AP01 previously delivered to Companies House